Ripon
North Yorkshire
HG4 2JE
Director Name | Catherine Buntain |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish American |
Status | Closed |
Appointed | 11 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 June 2006) |
Role | Food Service Restaurants |
Correspondence Address | 1 Wharfdale Road Buglawton Congleton Cheshire CW12 2BP |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 23 February 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | Tanya Jane Hufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 23 February 1998) |
Role | Solicitor |
Correspondence Address | 3 Dee Lane Chester Cheshire CH3 5AH Wales |
Director Name | Mr Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Moss Hall Oakmere Northwich Cheshire CW8 2ES |
Secretary Name | Mr Martin Henry Burrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | William Ronald Dixon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 20 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Andrew John Gatcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 May 2005) |
Role | Chief Executive |
Correspondence Address | 7 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,590,714 |
Gross Profit | £2,500,777 |
Net Worth | £199,637 |
Current Liabilities | £1,966,704 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2006 | Director resigned (2 pages) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
1 August 2005 | Receiver ceasing to act (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
7 June 2005 | Director resigned (1 page) |
13 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 December 2003 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
13 November 2003 | Administrative Receiver's report (6 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
3 September 2003 | Appointment of receiver/manager (1 page) |
1 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
9 January 2003 | Return made up to 02/01/03; full list of members
|
28 November 2002 | New director appointed (2 pages) |
4 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
26 October 2001 | Auditor's resignation (2 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
12 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Full accounts made up to 30 September 1999 (18 pages) |
7 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
12 August 1999 | Ad 23/07/99--------- £ si 117000@1=117000 £ ic 1074700/1191700 (2 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
9 August 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
2 August 1999 | £ nc 1000000/5000000 12/07/99 (1 page) |
2 August 1999 | Memorandum and Articles of Association (14 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Ad 12/07/99--------- £ si 375000@1=375000 £ ic 699700/1074700 (2 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
6 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
16 October 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Ad 02/04/98--------- £ si 683000@1=683000 £ ic 14197/697197 (2 pages) |
14 April 1998 | £ nc 1000/1000000 02/04/98 (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Ad 02/04/98--------- £ si [email protected]=14195 £ ic 2/14197 (2 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Ad 02/04/98--------- £ si [email protected]=2505 £ ic 697197/699702 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (1 page) |
11 March 1998 | Secretary resigned (1 page) |
6 February 1998 | Company name changed posedlegend LIMITED\certificate issued on 09/02/98 (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New director appointed (4 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 January 1998 | Incorporation (24 pages) |